Search icon

CARRIAGE HILL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE HILL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: 728449
FEI/EIN Number 592035466

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: 1075 Broken Sound Parkway NW, C/O Concierge Property Solutions LLC, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holt Khara President Concierge Property Solutions LLC, Boca Raton, FL, 33487
Diaz Barbara Treasurer Concierge Property Solutions LLC, Boca Raton, FL, 33487
Erwin Angelika Secretary Concierge Property Solutions LLC, Boca Raton, FL, 33487
Burch Richard Vice President Concierge Property Solutions LLC, Boca Raton, FL, 33487
Johnson Grace Director Concierge Property Solutions LLC, Boca Raton, FL, 33487
Blosser Todd Director Concierge Property Solutions LLC, Boca Raton, FL, 33487
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, Suite 105, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-01-09 Concierge Property Solutions LLC, 1075 Broken Sound Parkway NW, Suite 105, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 12300 SOUTH SHORE BLVD., SUITE 202, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-10-16 SJW LAW GROUP, PLLC -
AMENDMENT 2021-10-08 - -
REINSTATEMENT 1999-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-10-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-01
Amendment 2021-10-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State